- Company Overview for CJP IT LIMITED (06272742)
- Filing history for CJP IT LIMITED (06272742)
- People for CJP IT LIMITED (06272742)
- More for CJP IT LIMITED (06272742)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Jan 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
03 Aug 2010 | AR01 |
Annual return made up to 7 June 2010 with full list of shareholders
Statement of capital on 2010-08-03
|
|
02 Aug 2010 | CH04 | Secretary's details changed for Ita Secretaries Limited on 7 June 2010 | |
30 Jul 2010 | CH01 | Director's details changed for Carl Jason Pople on 7 June 2010 | |
28 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
26 Oct 2009 | TM01 | Termination of appointment of Sandra Pople as a director | |
23 Jun 2009 | 363a | Return made up to 07/06/09; full list of members | |
22 Jun 2009 | 288c | Secretary's Change of Particulars / ita secretaries LIMITED / 01/06/2008 / HouseName/Number was: office no 6, now: units scf 1&2; Street was: western international market centre, now: south core; Area was: hayes road, now: western international market, hayes road; Country was: , now: united kingdom | |
22 Jun 2009 | 288b | Appointment Terminated Director sandra pople | |
22 Jun 2009 | 288b | Appointment Terminated Secretary sandra pople | |
20 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
15 Oct 2008 | 288a | Director appointed mrs sandra pople | |
15 Oct 2008 | 288a | Secretary appointed mrs sandra pople | |
15 Aug 2008 | 363a | Return made up to 07/06/08; full list of members | |
15 Aug 2008 | 287 | Registered office changed on 15/08/2008 from it accounting online LIMITED office no.6 Western market centre international hayes road southall middlesex UB2 5XJ | |
15 Aug 2008 | 288c | Secretary's Change of Particulars / ita secretaries LIMITED / 01/07/2008 / HouseName/Number was: , now: units 1&2,; Street was: office no 6, now: south core western int market centrhayes road; Area was: western int market centre hayes road, now: | |
15 Aug 2008 | 288c | Director's Change of Particulars / carl pople / 01/07/2008 / HouseName/Number was: , now: 85; Street was: 15 augustus road, now: longfield street; Post Town was: southfields, now: london; Region was: london, now: ; Post Code was: SW19 6LW, now: SW18 5RD; Country was: , now: united kingdom | |
21 Apr 2008 | 225 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 | |
06 Jul 2007 | 288a | New director appointed | |
06 Jul 2007 | 288b | Director resigned | |
19 Jun 2007 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2007 | 287 | Registered office changed on 19/06/07 from: office no 6 western int market centre hayes road southall UB2 5XJ | |
19 Jun 2007 | 288b | Director resigned |